Box 8
Container
Contains 376 Results:
Item 23: Letter About Invitation to Serve as Labor Representative
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. June 3, 1955. Item is in English.
Dates:
1955-1958
Item 24: Letter of Request for Copies of Directory of New York State Unemployment Insurance Offices
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. March 25, 1955. Item is in English.
Dates:
1955-1958
Item 25: Letter with Suggestions for Speech at Luncheon of Federation Employment and Guidance Service
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. March 18, 1955. Item is in English.
Dates:
1955-1958
Item 26: Letter Enclosed with List of New Minimum Rates
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. March 8, 1946. Item is in English.
Dates:
1955-1958
Item 1: Letter Enclosed with Copies of Two Contracts
File — Box: 8, Folder: 13
Scope and Contents
By Lazare Teper. April 9, 1957. Item is in English.
Dates:
1956-1959
Item 1: Following Publications Given to Mr. Sidney Paul (Voice of America)
File — Box: 8, Folder: 14
Scope and Contents
October 14, 1957. Item is in English.
Dates:
1952-1955
Item 2: List of Names of Vice Presidents of the I.L.G.W.U.
File — Box: 8, Folder: 14
Scope and Contents
Item is in English.
Dates:
1952-1955
Item 3: Acknowledgement of Letter of February 6th
File — Box: 8, Folder: 14
Scope and Contents
By Lazare Teper. Ferbuary 11, 1957. Item is in English.
Dates:
1952-1955
Item 1: 8 x 10 stills Bearing on the Garment Industry in the Union
File — Box: 8, Folder: 15
Scope and Contents
By Lazare Teper. June 5, 1958. Item is in English.
Dates:
1956-1958
Item 2: Letter Informing Arrival
File — Box: 8, Folder: 15
Scope and Contents
By Maury Moore. March 6, 1956. Item is in English.
Dates:
1956-1958